Search icon

AAA FABRICATORS, LLC

Company Details

Name: AAA FABRICATORS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Dec 2003 (21 years ago)
Organization Date: 15 Dec 2003 (21 years ago)
Last Annual Report: 12 Feb 2020 (5 years ago)
Managed By: Managers
Organization Number: 0574190
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 225 N 4TH STREET, PADUCAH, KY 42001-0751
Place of Formation: KENTUCKY

Organizer

Name Role
THOMAS E. RUTLEDGE Organizer

Registered Agent

Name Role
ANNA BAIN SLATER Registered Agent

Former Company Names

Name Action
TRIPLE A FAB. ACQUISITION, LLC Merger

Filings

Name File Date
Administrative Dissolution Return 2022-02-10
Administrative Dissolution 2021-10-19
Annual Report 2020-02-12
Annual Report 2019-04-24
Agent Resignation 2018-10-10
Annual Report 2018-05-22
Annual Report 2017-05-03
Annual Report 2016-06-30
Annual Report 2015-04-22
Registered Agent name/address change 2015-04-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310122643 0452110 2006-09-05 3885 COLEMAN RD, PADUCAH, KY, 42001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-09-05
Case Closed 2006-09-05

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 14.23 $0 $25,000 0 0 2006-05-26 Final

Sources: Kentucky Secretary of State